UKBizDB.co.uk

PL REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pl Realisations Limited. The company was founded 42 years ago and was given the registration number 01580506. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 5212 - Other retail non-specialised stores.

Company Information

Name:PL REALISATIONS LIMITED
Company Number:01580506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 1981
End of financial year:01 August 2010
Jurisdiction:England - Wales
Industry Codes:
  • 5212 - Other retail non-specialised stores

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director12 October 1998Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director12 October 1998Active
The Homestead 56 Main Road, East Morton, Keighley, BD20 5TE

Secretary19 March 1997Active
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF

Secretary-Active
54 Woodcock Hill, Kenton, Harrow, HA3 0JF

Secretary12 October 1998Active
The Crystal Building, Langston Road, Loughton, IG10 3TH

Secretary08 February 2010Active
32 Spennithorne Drive, Westpark, Leeds, LS16 6HS

Director31 March 1996Active
The Homestead 56 Main Road, East Morton, Keighley, BD20 5TE

Director19 March 1997Active
Stockagate Lee Lane, Cottingley, Bingley, BD16 1UG

Director01 July 1993Active
Moorlands, Moor Lane Burley Woodhead, Ilkley, LS29 7SW

Director-Active
Winsham, Kings Lane, Chipperfield, WD4 9EN

Director24 May 1996Active
2 Rooks Close, Wyke, Bradford, BD12 9LR

Director07 February 1994Active
23 Gernhill Avenue, Fixby, Huddersfield, HD2 2HR

Director01 July 1993Active
The Old Saw Mill, Ripley, Harrogate, HG3 3AY

Director19 March 1997Active
Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

Director19 March 1997Active
The Crystal Building, Langston Road, Loughton, IG10 3TH

Director12 October 1998Active
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH

Director-Active
Prospect House 3 Withinfields, Halifax, HX3 9QJ

Director-Active
6 Plover Croft, Thorpe Hesley, Rotherham, S61 2TY

Director-Active
The Crystal Building, Langston Road, Loughton, IG10 3TH

Director08 February 2010Active
Braes Castle, Long Lane, Harden, Bingley Bradford, BD16 1BU

Director-Active
60 Legh Road, Prestbury, Macclesfield, SK10 4HX

Director16 April 1997Active
35 Shelt Hill, Woodborough, NG14 6DG

Director19 March 1997Active
Rowan House Old Mill Farm, Wilshaw, Huddersfield, HD7 3EB

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download
2013-05-25Insolvency

Liquidation disclaimer notice.

Download

Copyright © 2024. All rights reserved.